112491 CANADA LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 1235028. The registration start date is November 19, 1981. The current status is Dissolved.
Corporation ID | 1235028 |
Corporation Name | 112491 CANADA LTD./LTEE |
Registered Office Address |
4746 Cote Des Neiges Montreal QC H3B 1G2 |
Incorporation Date | 1981-11-19 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DOROTHY RABY | 3210 FOREST HILL #1606, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-11-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-11-18 | 1981-11-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-11-19 | current | 4746 Cote Des Neiges, Montreal, QC H3B 1G2 |
Name | 1981-11-19 | current | 112491 CANADA LTD./LTEE |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1987-03-01 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1981-11-19 | 1987-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1981-11-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1984-12-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Depanneur Samson Ltee | 4746 Cote Des Neiges, Montreal, QC | 1978-05-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Pro-aid Inc. | 1245 Sherbrooke St.w., Suite 1225, Montreal, QC H3B 1G2 | 1991-04-08 |
Stationnement Elite Parking Inc. | 1010 Rue Ste Catherine O, Bureau 435, Montreal, QC H3B 1G2 | 1982-04-21 |
Canadian Naval Systems Associates Inc. | 1010 Ste Catherine St. West, Suite 401, Montreal, QC H3B 1G2 | 1979-10-18 |
Melia Tours Canada Ltd. | 1010 St Catherine Street West, Suite 300, Montreal, QC H3B 1G2 | 1973-03-12 |
Stethem-gareau (quebec) Ltd. | 1010 Ste Catherine Ouest, Suite 401, Montreal, QC H3B 1G2 | 1955-08-03 |
The Dohow Chemical Company, Ltd. | 1010 St. Catherine West, Suite 410, Montreal, QC H3B 1G2 | 1937-12-28 |
Distributeurs Quartette Inc. | 1010 St. Catherine St. West, Suite 410, Montreal, QC H3B 1G2 | 1979-05-22 |
Immeubles Estee Holding Ltee | 1010 St. Catherine St West, Suite 410, Montreal, QC H3B 1G2 | 1975-11-03 |
Agence De Voyages O.i.t. Ltee | 1010 St. Catherine Street West, Suite 406, Montreal, QC H3B 1G2 | 1981-12-11 |
Sotrex Traitement De Texte/word Processing Inc. | 1010 Ste Catherine St. W., Suite 445, Montreal, QC H3B 1G2 | 1986-06-27 |
Find all corporations in postal code H3B1G2 |
Name | Address |
---|---|
DOROTHY RABY | 3210 FOREST HILL #1606, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3B1G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Please provide details on 112491 CANADA LTD./LTEE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |